Maps

Showing 1401 - 1410 of 1913 Records

Plan of Two Highways Located December 15, 1880
Plan of Two Highways Located December 15, 1880. Petition of David A. Devoll and Others.
  • Type: OBJECT
  • Collection: Somerset County


Plan of Highway Located December 14, 1881 In Madison and Skowhegan. Petition of L.I. Morrison et als.
Plan of Highway Located December 14, 1881 In Madison and Skowhegan. Petition of L.I. Morrison et als
  • Type: OBJECT
  • Collection: Somerset County


Road Near Shirley Mills and West Outlet of Moxie Pond
Road Near Shirley Mills and West Outlet of Moxie Pond
  • Type: OBJECT
  • Collection: Somerset County


Plans of Three Alterations of a County Road On Petition of J.P. Hodsdon Between North Anson Village and New Portland, West Village, December 12th A.D. 1876
Plans of Three Alterations of a County Road On Petition of J.P. Hodsdon Between North Anson Village and New Portland, West Village, December 12th A.D. 1876. Plans executed by A.G. Mitchell.
  • Type: OBJECT
  • Collection: Somerset County


Plan of St. Francis River from Dwelley's Field Notes
  • Type: OBJECT
  • Collection: Canal and River Maps


Plan of T16R11 WELS (Allagash Plantation)
  • Type: OBJECT
  • Collection: Aroostook County


Plan of T16R10 WELS (Allagash Plantation)
  • Type: OBJECT
  • Collection: Aroostook County


Plan of St. John Plantation
  • Type: OBJECT
  • Collection: Aroostook County


Blueprint of T17R11 WELS (Allagash Plantation)
  • Type: OBJECT
  • Collection: Aroostook County


Plan of T15R4 WELS (Westmanland)
  • Type: OBJECT
  • Collection: Aroostook County